Search icon

THEMIS HEALTH SERVICES LLC - Florida Company Profile

Company Details

Entity Name: THEMIS HEALTH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THEMIS HEALTH SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Sep 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: L09000084487
FEI/EIN Number 27-0732451

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US
Mail Address: 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Airamid Florida LLC Manager 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-03-06 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 -
LC STMNT OF RA/RO CHG 2016-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC NAME CHANGE 2011-11-22 THEMIS HEALTH SERVICES LLC -
LC AMENDMENT 2011-11-14 - -

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF ALBERT J. LEMAY, BY AND THROUGH DIANE L. MONDOR, PERSONAL REPRESENTATIVE VS FI-EVERGREEN WOODS, LLC, THEMIS HEALTH SERVICES, LLC F/K/A THEMIS HEALTH MANAGEMENT, LLC AND AIRAMID HEALTH SERVICES, LLC F/K/A AIRAMID HEALTH MANAGEMENT, LLC (AS TO EVERGREEN WOODS) 5D2019-2909 2019-10-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2017-CA-410

Parties

Name DIANE L. MONDOR
Role Appellant
Status Active
Representations Megan Gisclar Colter, Joanna Greber Dettloff, Donna Hanes
Name ESTATE OF ALBERT J. LEMAY
Role Appellant
Status Active
Name FI-EVERGREEN WOODS, LLC
Role Appellee
Status Active
Representations Amy L. Christiansen, Cory L. Chandler
Name AIRAMID HEALTH SERVICES LLC
Role Appellee
Status Active
Name THEMIS HEALTH SERVICES LLC
Role Appellee
Status Active
Name THEMIS HEALTH MANAGEMENT, LLC
Role Appellee
Status Active
Name AIRAMID HEALTH MANAGEMENT, LLC
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of DIANE L. MONDOR
Docket Date 2020-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DIANE L. MONDOR
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIANE L. MONDOR
Docket Date 2020-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/1
On Behalf Of DIANE L. MONDOR
Docket Date 2020-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FI-EVERGREEN WOODS, LLC
Docket Date 2020-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/3
On Behalf Of FI-EVERGREEN WOODS, LLC
Docket Date 2019-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/13
On Behalf Of FI-EVERGREEN WOODS, LLC
Docket Date 2019-11-13
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of DIANE L. MONDOR
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/13
On Behalf Of DIANE L. MONDOR
Docket Date 2019-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/27/19
On Behalf Of DIANE L. MONDOR

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State